Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BETRONICS LIMITED
Company Information for

BETRONICS LIMITED

C/O PROTECTIVE PACKAGING LTD UNIT 3, GATEWAY, 1 OPUS CLOSE, CARRINGTON, MANCHESTER, M31 4RQ,
Company Registration Number
05276638
Private Limited Company
Active

Company Overview

About Betronics Ltd
BETRONICS LIMITED was founded on 2004-11-03 and has its registered office in Carrington. The organisation's status is listed as "Active". Betronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BETRONICS LIMITED
 
Legal Registered Office
C/O PROTECTIVE PACKAGING LTD UNIT 3, GATEWAY
1 OPUS CLOSE
CARRINGTON
MANCHESTER
M31 4RQ
Other companies in M33
 
Filing Information
Company Number 05276638
Company ID Number 05276638
Date formed 2004-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 21:34:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BETRONICS LIMITED
The following companies were found which have the same name as BETRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BETRONICS LIMITED SHERCOCK ROAD CARRICKMACROSS CO MONAGHAN Dissolved Company formed on the 1989-05-05
BETRONICS CO., LIMITED Unknown Company formed on the 2015-02-02
BETRONICS (M) SDN. BHD. Active

Company Officers of BETRONICS LIMITED

Current Directors
Officer Role Date Appointed
JAMES HERMON LAW
Company Secretary 2004-12-15
SIMON JOLLY
Director 2004-12-15
JAMES HERMON LAW
Director 2004-12-15
CHARLES GRAHAM LEWIS
Director 2005-11-07
JOHN MOLYNEUX
Director 2004-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2004-11-03 2004-12-15
CHARLES GRAHAM LEWIS
Director 2004-12-15 2004-12-15
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-11-03 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HERMON LAW OAKFAME LIMITED Company Secretary 2005-02-24 CURRENT 2004-12-22 Dissolved 2015-09-29
JAMES HERMON LAW PROTECTIVE PACKAGING LIMITED Company Secretary 2005-01-22 CURRENT 1988-11-03 Active
JAMES HERMON LAW CLIVE WESTBROOK CONSULTING LIMITED Company Secretary 2004-09-14 CURRENT 1998-05-22 Active
JAMES HERMON LAW STRIATA LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-26 Active
JAMES HERMON LAW BEARHUNT LIMITED Company Secretary 1999-12-01 CURRENT 1999-09-22 Active
SIMON JOLLY PROTECTIVE PACKAGING LIMITED Director 1997-08-11 CURRENT 1988-11-03 Active
JAMES HERMON LAW VEN TRAVEL LTD Director 2017-06-14 CURRENT 2017-06-14 Active
JAMES HERMON LAW VICTORIA COURT (HALE) RESIDENTS COMPANY LIMITED Director 2008-09-26 CURRENT 1999-03-03 Active
JAMES HERMON LAW BOXBURN LIMITED Director 2005-02-07 CURRENT 2004-12-22 Active
JAMES HERMON LAW PROTECTIVE PACKAGING LIMITED Director 2005-01-22 CURRENT 1988-11-03 Active
CHARLES GRAHAM LEWIS FUNKY NELL LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2015-10-06
CHARLES GRAHAM LEWIS PROTECTIVE PACKAGING LIMITED Director 2005-04-01 CURRENT 1988-11-03 Active
CHARLES GRAHAM LEWIS OAKFAME LIMITED Director 2005-02-24 CURRENT 2004-12-22 Dissolved 2015-09-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM C/O Protective Packaging Ltd Unit 4 Dane Road Industrial Estate Dane Road Sale Cheshire M33 7BH
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-04-03 GBP 807.50
2019-05-14SH03Purchase of own shares
2019-04-24SH08Change of share class name or designation
2019-04-23RES12Resolution of varying share rights or name
2019-04-23RES09Resolution of authority to purchase a number of shares
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLYNEUX
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 850
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 850
2015-11-26AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 850
2015-04-02AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 850
2014-11-26AR0130/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-18RES12VARYING SHARE RIGHTS AND NAMES
2014-08-18RES01ADOPT ARTICLES 18/08/14
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 850
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2012-12-03AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-12RES01ADOPT ARTICLES 30/12/2011
2012-04-12RES1330/12/2011
2011-11-28AR0103/11/11 FULL LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0103/11/10 FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-03AR0103/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HERMON LAW / 03/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOLYNEUX / 03/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM LEWIS / 26/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOLLY / 03/11/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HERMON LAW / 03/11/2009
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEWIS / 27/10/2008
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-27363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/05
2005-12-01363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-30225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-02-17288bDIRECTOR RESIGNED
2005-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-16122S-DIV 21/01/05
2005-02-16123£ NC 100/1000 21/01/05
2005-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-16RES04NC INC ALREADY ADJUSTED 21/01/05
2005-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-16RES13SUBDIVISION 21/01/05
2005-02-1688(2)RAD 21/01/05--------- £ SI 917919@.001=917 £ IC 1/918
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-01-07288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288bSECRETARY RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BETRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BETRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BETRONICS LIMITED

Intangible Assets
Patents
We have not found any records of BETRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BETRONICS LIMITED
Trademarks
We have not found any records of BETRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BETRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BETRONICS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BETRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BETRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BETRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.